ANDOVER MINI STORAGE - History of Changes


DateDescription
2024-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/24, WITH UPDATES
2024-06-15 delete source_ip 77.72.0.166
2024-06-15 insert source_ip 185.199.220.90
2024-05-31 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-03-14 delete address Fluens Yard 9a Picket Piece Andover Hampshire SP11 6LU
2024-03-14 delete source_ip 185.4.49.20
2024-03-14 insert email ja..@andoverministorage.co.uk
2024-03-14 insert source_ip 77.72.0.166
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-22 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/23, NO UPDATES
2022-12-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KAY MARY FLUEN / 13/12/2022
2022-12-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ANTHONY FLUEN / 13/12/2022
2022-12-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / WILLIAM ANTHONY FLUEN / 13/12/2022
2022-12-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / KAY MARY FLUEN / 13/12/2022
2022-12-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / WILLIAM ANTHONY FLUEN / 13/12/2022
2022-10-22 delete source_ip 89.200.136.252
2022-10-22 insert source_ip 185.4.49.20
2022-08-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-08-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-08-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES JOHN FLUEN / 04/08/2022
2022-07-14 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/22, NO UPDATES
2022-06-09 update statutory_documents DIRECTOR APPOINTED WILLIAM JAMES JOHN FLUEN
2022-03-07 delete address ALDWYCH HOUSE, WINCHESTER STREET ANDOVER HAMPSHIRE SP10 2EA
2022-03-07 insert address SUITE 2 HEALEY HOUSE, DENE ROAD ANDOVER HAMPSHIRE UNITED KINGDOM SP10 2AA
2022-03-07 update registered_address
2022-02-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/2022 FROM ALDWYCH HOUSE, WINCHESTER STREET ANDOVER HAMPSHIRE SP10 2EA
2021-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/21, WITH UPDATES
2021-07-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-07-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-07-07 update statutory_documents SOLVENCY STATEMENT DATED 18/06/21
2021-07-07 update statutory_documents CAPITAL REDEMPTION RESERVE REDUCED TO ZERO 18/06/2021
2021-07-07 update statutory_documents 18/06/21 STATEMENT OF CAPITAL GBP 120
2021-07-07 update statutory_documents STATEMENT BY DIRECTORS
2021-06-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / KAY MARY FLUEN / 18/06/2021
2021-06-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / WILLIAM ANTHONY FLUEN / 18/06/2021
2021-06-21 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/21, WITH UPDATES
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-06 update statutory_documents 19/09/19 STATEMENT OF CAPITAL GBP 250120
2020-11-04 update statutory_documents SOLVENCY STATEMENT DATED 31/03/20
2020-11-04 update statutory_documents REDUCE CAPITAL REDEMPTION RESERVE 31/03/2020
2020-11-04 update statutory_documents STATEMENT BY DIRECTORS
2020-11-03 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-11-02 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 31/05/2020
2020-11-02 update statutory_documents SECOND FILED SH01 - 11/05/20 STATEMENT OF CAPITAL GBP 250120.000000
2020-07-17 delete phone 07798 680 068
2020-07-17 insert phone 07836 345 551
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-08 update statutory_documents 31/05/20 STATEMENT OF CAPITAL GBP 250120.000000
2020-06-04 update statutory_documents ARTICLES OF ASSOCIATION
2020-06-04 update statutory_documents ADOPT ARTICLES 11/05/2020
2020-06-04 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2020-06-04 update statutory_documents 11/05/20 STATEMENT OF CAPITAL GBP 300120
2019-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES
2019-09-16 update statutory_documents 31/05/19 STATEMENT OF CAPITAL GBP 300100
2019-07-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-07-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-06-04 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-05-16 delete source_ip 37.128.134.169
2019-05-16 insert source_ip 89.200.136.252
2018-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES
2018-07-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-07-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-06-27 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-04 delete phone 01264 364 965
2017-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES
2017-11-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / KAY MARY FLUEN / 07/11/2017
2017-11-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / WILLIAM ANTHONY FLUEN / 07/11/2017
2017-11-20 update statutory_documents CESSATION OF WILLIAM RICHARD FLUEN AS A PSC
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-09-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-08-11 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-10-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-29 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-20 delete index_pages_linkeddomain aprompt.co.uk
2016-05-12 update returns_last_madeup_date 2015-03-07 => 2016-03-07
2016-05-12 update returns_next_due_date 2016-04-04 => 2017-04-04
2016-03-07 update statutory_documents 07/03/16 FULL LIST
2015-10-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-10-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-22 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-07 => 2015-03-07
2015-04-12 delete about_pages_linkeddomain twitter.com
2015-04-12 delete index_pages_linkeddomain twitter.com
2015-04-12 delete terms_pages_linkeddomain twitter.com
2015-04-07 update returns_next_due_date 2015-04-04 => 2016-04-04
2015-03-09 update statutory_documents 07/03/15 FULL LIST
2014-11-29 insert about_pages_linkeddomain twitter.com
2014-11-29 insert index_pages_linkeddomain twitter.com
2014-11-29 insert terms_pages_linkeddomain twitter.com
2014-11-01 delete contact_pages_linkeddomain google.com
2014-11-01 insert about_pages_linkeddomain www.gov.uk
2014-11-01 insert contact_pages_linkeddomain www.gov.uk
2014-11-01 insert index_pages_linkeddomain www.gov.uk
2014-11-01 insert terms_pages_linkeddomain www.gov.uk
2014-09-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-09-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-08-15 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-09 update website_status FlippedRobots => OK
2014-04-09 delete about_pages_linkeddomain sesac.com
2014-04-09 delete contact_pages_linkeddomain sesac.com
2014-04-09 delete index_pages_linkeddomain sesac.com
2014-04-09 delete source_ip 95.128.129.192
2014-04-09 delete terms_pages_linkeddomain sesac.com
2014-04-09 insert source_ip 37.128.134.169
2014-04-07 update returns_last_madeup_date 2013-03-07 => 2014-03-07
2014-04-07 update returns_next_due_date 2014-04-04 => 2015-04-04
2014-03-28 update website_status OK => FlippedRobots
2014-03-07 update statutory_documents 07/03/14 FULL LIST
2013-10-31 insert contact_pages_linkeddomain google.com
2013-08-31 insert about_pages_linkeddomain sesac.com
2013-08-31 insert contact_pages_linkeddomain sesac.com
2013-08-31 insert index_pages_linkeddomain sesac.com
2013-08-31 insert terms_pages_linkeddomain sesac.com
2013-08-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-08-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-07-25 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-20 delete phone (0044) 01264 364 965
2013-07-20 insert phone 01264 364965
2013-07-20 update robots_txt_status www.andoverministorage.co.uk: 404 => 200
2013-06-25 update returns_last_madeup_date 2012-03-07 => 2013-03-07
2013-06-25 update returns_next_due_date 2013-04-04 => 2014-04-04
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-03-12 update statutory_documents 07/03/13 FULL LIST
2012-08-06 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-07-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KAY MARY FLUEN / 02/07/2012
2012-07-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ANTHONY FLUEN / 02/07/2012
2012-07-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / WILLIAM ANTHONY FLUEN / 02/07/2012
2012-04-18 update statutory_documents 16/04/12 STATEMENT OF CAPITAL GBP 400100
2012-03-12 update statutory_documents 07/03/12 FULL LIST
2012-02-23 update statutory_documents 09/02/12 STATEMENT OF CAPITAL GBP 300100
2012-02-03 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2012-02-03 update statutory_documents ADOPT ARTICLES 16/01/2012
2012-02-03 update statutory_documents 16/01/12 STATEMENT OF CAPITAL GBP 100100
2011-07-22 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-11 update statutory_documents 07/03/11 FULL LIST
2010-08-19 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-16 update statutory_documents 07/03/10 FULL LIST
2009-06-08 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-05-14 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WILLIAM FLUEN / 01/05/2009
2009-05-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KAY FLUEN / 01/05/2009
2009-03-12 update statutory_documents RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS
2008-07-14 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-03-11 update statutory_documents RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS
2007-03-25 update statutory_documents S366A DISP HOLDING AGM 07/03/07
2007-03-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION